HIGH VOLTAGE TECHNICAL SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

06/11/246 November 2024 Resolutions

View Document

06/11/246 November 2024 Memorandum and Articles of Association

View Document

01/10/241 October 2024 Appointment of Mr John Dennis Pickford as a director on 2024-10-01

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-22 with updates

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/20

View Document

11/04/2111 April 2021 ARTICLES OF ASSOCIATION

View Document

11/04/2111 April 2021 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/2111 April 2021 ADOPT ARTICLES 01/04/2021

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 9 PARK LANE BUSINESS CENTRE PARK LANE LANGHAM COLCHESTER CO4 5WR ENGLAND

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 383 BURY NEW ROAD PRESTWICH MANCHESTER M25 1AW

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL GUDGEON / 01/08/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PAUL GUDGEON

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN GUDGEON

View Document

15/09/1715 September 2017 CESSATION OF NICHOLAS PAUL GUDGEON AS A PSC

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/16

View Document

13/03/1713 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 1

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MRS KAREN GUDGEON

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 29 September 2012

View Document

20/08/1320 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 PREVSHO FROM 30/09/2012 TO 29/09/2012

View Document

29/09/1229 September 2012 Annual accounts for year ending 29 Sep 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/11/113 November 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL GUDGEON / 22/07/2010

View Document

01/02/111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN GUDGEON / 22/07/2010

View Document

01/02/111 February 2011 Annual return made up to 22 July 2010 with full list of shareholders

View Document

16/12/0916 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/12/0916 December 2009 22/07/09 FULL LIST AMEND

View Document

16/12/0916 December 2009 PREVEXT FROM 30/06/2009 TO 30/09/2009

View Document

28/11/0928 November 2009 REGISTERED OFFICE CHANGED ON 28/11/2009 FROM BRIDGE HOUSE MELLOR STREET ROCHDALE LANCS OL12 6AA

View Document

25/07/0925 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 2ND FLOOR NEWBURY HOUSE 401 BURY NEW ROAD SALFORD MANCHESTER M7 2BT UK

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY BERNARD OLSBERG

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR RACHEL OLSBERG

View Document

03/07/083 July 2008 SECRETARY APPOINTED KAREN GUDGEON

View Document

03/07/083 July 2008 DIRECTOR APPOINTED NICHOLAS PAUL GUDGEON

View Document

27/06/0827 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information